The Independent Group Of Analytical Psychologists BROMLEY


The Independent Group Of Analytical Psychologists started in year 1993 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02822785. The The Independent Group Of Analytical Psychologists company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Bromley at Lygon House. Postal code: BR1 3RA.

Currently there are 5 directors in the the firm, namely Pamela M., Penelope B. and Johanna D. and others. In addition one secretary - Clare C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Nicola S. who worked with the the firm until 17 January 2000.

The Independent Group Of Analytical Psychologists Address / Contact

Office Address Lygon House
Office Address2 50 London Road
Town Bromley
Post code BR1 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02822785
Date of Incorporation Fri, 28th May 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Pamela M.

Position: Director

Appointed: 03 February 2024

Penelope B.

Position: Director

Appointed: 28 January 2023

Johanna D.

Position: Director

Appointed: 28 January 2023

Mary M.

Position: Director

Appointed: 28 January 2023

Paul F.

Position: Director

Appointed: 30 January 2021

Clare C.

Position: Secretary

Appointed: 18 January 2000

Spyros K.

Position: Director

Appointed: 28 January 2023

Resigned: 03 February 2024

Ann S.

Position: Director

Appointed: 28 January 2023

Resigned: 03 February 2024

Diane H.

Position: Director

Appointed: 28 January 2023

Resigned: 03 February 2024

David C.

Position: Director

Appointed: 25 January 2020

Resigned: 28 January 2023

Margaret S.

Position: Director

Appointed: 02 February 2019

Resigned: 28 January 2023

Ailish O.

Position: Director

Appointed: 10 February 2018

Resigned: 21 September 2019

Cristina B.

Position: Director

Appointed: 10 February 2018

Resigned: 02 June 2018

Josephine E.

Position: Director

Appointed: 16 September 2017

Resigned: 10 February 2018

Janet A.

Position: Director

Appointed: 06 February 2016

Resigned: 16 September 2017

Gloria P.

Position: Director

Appointed: 21 November 2015

Resigned: 06 April 2019

Tia K.

Position: Director

Appointed: 20 June 2015

Resigned: 21 September 2019

Francesca T.

Position: Director

Appointed: 07 February 2015

Resigned: 09 November 2019

Jane B.

Position: Director

Appointed: 07 February 2015

Resigned: 05 February 2022

Edna S.

Position: Director

Appointed: 01 February 2014

Resigned: 02 February 2019

Sybil F.

Position: Director

Appointed: 01 February 2014

Resigned: 21 November 2015

Hans V.

Position: Director

Appointed: 21 September 2013

Resigned: 24 September 2016

Diane H.

Position: Director

Appointed: 22 June 2013

Resigned: 24 September 2016

Elizabeth G.

Position: Director

Appointed: 26 January 2013

Resigned: 01 February 2014

Penelope B.

Position: Director

Appointed: 26 January 2013

Resigned: 01 July 2017

Johanna D.

Position: Director

Appointed: 26 January 2013

Resigned: 19 September 2020

Richard L.

Position: Director

Appointed: 04 February 2012

Resigned: 01 February 2014

Philippa C.

Position: Director

Appointed: 04 February 2012

Resigned: 21 September 2013

James F.

Position: Director

Appointed: 04 February 2012

Resigned: 23 November 2013

George M.

Position: Director

Appointed: 03 April 2011

Resigned: 26 April 2014

Catherine B.

Position: Director

Appointed: 03 April 2011

Resigned: 07 February 2015

Maureen C.

Position: Director

Appointed: 22 January 2011

Resigned: 07 February 2015

Bracha N.

Position: Director

Appointed: 20 November 2010

Resigned: 07 February 2015

Kinko S.

Position: Director

Appointed: 24 April 2010

Resigned: 22 June 2013

Brian S.

Position: Director

Appointed: 24 January 2009

Resigned: 04 February 2012

Josephine E.

Position: Director

Appointed: 24 January 2009

Resigned: 04 February 2012

Lynnett C.

Position: Director

Appointed: 24 January 2009

Resigned: 26 January 2013

Joyce D.

Position: Director

Appointed: 24 January 2009

Resigned: 22 January 2011

William B.

Position: Director

Appointed: 26 January 2008

Resigned: 23 November 2009

Irene C.

Position: Director

Appointed: 27 January 2007

Resigned: 04 February 2012

Juliet M.

Position: Director

Appointed: 27 January 2007

Resigned: 20 November 2010

Maureen C.

Position: Director

Appointed: 20 May 2006

Resigned: 17 May 2008

Mark S.

Position: Director

Appointed: 28 January 2006

Resigned: 19 September 2009

Robby G.

Position: Director

Appointed: 28 January 2006

Resigned: 24 January 2009

Eva C.

Position: Director

Appointed: 24 September 2005

Resigned: 24 January 2009

Philippa C.

Position: Director

Appointed: 07 March 2005

Resigned: 24 January 2009

Linda F.

Position: Director

Appointed: 29 January 2005

Resigned: 03 April 2011

Myfanwy R.

Position: Director

Appointed: 17 September 2004

Resigned: 24 January 2009

Oonagh R.

Position: Director

Appointed: 15 July 2004

Resigned: 26 January 2008

Jacqueline K.

Position: Director

Appointed: 15 July 2004

Resigned: 24 September 2005

Bracha N.

Position: Director

Appointed: 15 July 2004

Resigned: 28 January 2006

Kinko S.

Position: Director

Appointed: 15 July 2004

Resigned: 28 January 2006

Lynnett C.

Position: Director

Appointed: 15 July 2004

Resigned: 28 January 2006

Elizabeth G.

Position: Director

Appointed: 15 July 2004

Resigned: 27 January 2007

Ann S.

Position: Director

Appointed: 18 January 2000

Resigned: 15 January 2002

Joyce D.

Position: Director

Appointed: 18 January 2000

Resigned: 28 January 2006

Josephine E.

Position: Director

Appointed: 18 January 2000

Resigned: 29 January 2005

Johanna D.

Position: Director

Appointed: 18 January 2000

Resigned: 29 January 2005

Nicola S.

Position: Secretary

Appointed: 09 November 1993

Resigned: 17 January 2000

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 28 May 1993

Resigned: 28 May 1993

Roger J.

Position: Director

Appointed: 28 May 1993

Resigned: 18 January 2000

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1993

Resigned: 28 May 1993

Peter B.

Position: Director

Appointed: 28 May 1993

Resigned: 18 January 2000

Nancy R.

Position: Director

Appointed: 28 May 1993

Resigned: 18 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth698 403684 170     
Balance Sheet
Cash Bank On Hand  17 74326 81915 4007 57018 727
Current Assets18 25521 94990 577286 052324 22353 54531 608
Debtors  72 834259 233308 82345 97512 881
Net Assets Liabilities  766 892756 248861 368747 260696 252
Other Debtors  3 1601 8201 2102 150110
Property Plant Equipment     607455
Net Assets Liabilities Including Pension Asset Liability698 403684 170     
Reserves/Capital
Shareholder Funds698 403684 170     
Other
Charity Funds  766 892756 248861 368747 260696 252
Charity Registration Number England Wales   1 029 5451 029 5451 029 5451 029 545
Cost Charitable Activity  93 07379 48677 20087 05781 354
Expenditure    77 20087 20981 506
Expenditure Material Fund   79 48677 20087 20981 506
Gain Loss Material Fund   11 48253 486108 14246 978
Income Endowments  104 20280 324128 83481 24377 476
Income From Charitable Activity  25 94321 80923 07023 39922 145
Income Material Fund   80 324128 83481 24377 476
Investment Income  32 66724 81017 95816 83816 991
Net Gains Losses On Investment Assets  3 20311 48253 486108 14246 978
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  7 92610 644105 120114 10851 008
Other Expenditure     152152
Accrued Liabilities  4 9004 9995 3715 3676 554
Accumulated Depreciation Impairment Property Plant Equipment  4 8184 8184 8184 9705 122
Average Number Employees During Period  11111
Creditors  4 9005 5375 9095 9057 092
Depreciation Expense Property Plant Equipment     152152
Fixed Assets687 008666 373  543 054699 620671 736
Increase From Depreciation Charge For Year Property Plant Equipment     152152
Interest Income On Bank Deposits  1481163
Investments Fixed Assets  681 215475 733543 054699 013671 281
Net Current Assets Liabilities11 39517 79785 677280 515318 31447 64024 516
Other Creditors   538538538538
Other Investments Other Than Loans  681 2158 11115 778107 68449 428
Pension Other Post-employment Benefit Costs Other Pension Costs  659866900900900
Prepayments  6816926546331 262
Prepayments Accrued Income  8 2552 9882 3942 560685
Property Plant Equipment Gross Cost  4 8184 8184 8185 577 
Total Assets Less Current Liabilities698 403684 170766 892756 248861 368747 260696 252
Wages Salaries  26 31028 87630 00130 19530 528
Donations Legacies  100 55 008  
Total Additions Including From Business Combinations Property Plant Equipment     759 
Creditors Due Within One Year6 8604 152     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 3rd, February 2023
Free Download (16 pages)

Company search

Advertisements